Search icon

KINGSTON GROUP LLC

Company Details

Entity Name: KINGSTON GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2007 (18 years ago)
Document Number: L06000073848
FEI/EIN Number 16-1767532
Address: 7947 N Tamiami Trail, Sarasota, FL 34243
Mail Address: 7947 N Tamiami Trail, Sarasota, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HOEHNE, RALPH E Agent 7947 N Tamiami Trail, Sarasota, FL 34243

Manager

Name Role Address
HOEHNE, RALPH E Manager 7947 N Tamiami Trail, Sarasota, FL 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136860 KINGSTON CONSTRUCTION ACTIVE 2019-12-27 2029-12-31 No data 7947 N TAMIAMI TRAIL, SARASOTA, FL, 34243
G09000117853 MIND YOUR OWN BUSINESS RADIO SHOW EXPIRED 2009-06-11 2014-12-31 No data 3104 N TAMIAMI TRAIL, SARASOTA, FL, 34234
G04243700125 KINGSTON REALTY ACTIVE 2004-08-30 2025-12-31 No data 26203 SR 64 E, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 7947 N Tamiami Trail, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2020-03-05 7947 N Tamiami Trail, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 7947 N Tamiami Trail, Sarasota, FL 34243 No data
LC AMENDMENT 2007-03-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000521083 LAPSED 2006CA009434NC TWELFTH JUDICIAL CIRCUIT COURT 2011-08-09 2016-08-16 $86,182.39 RICHARDSON KLEIBER WALTER KLEIBER PARTNERSHIP, 722-E APEX ROAD, SARASOTA, FL 34240

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-07-11

Date of last update: 27 Jan 2025

Sources: Florida Department of State